WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S8 7UJ
Company number 04239737
Status Active
Incorporation Date 22 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 22 June 2016 no member list; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Dr Aki Tsuchiya on 1 February 2016. The most likely internet sites of WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED are www.weststreetplazasheffieldmanagementcompany.co.uk, and www.west-street-plaza-sheffield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Dronfield Rail Station is 1.9 miles; to Sheffield Rail Station is 3.5 miles; to Darnall Rail Station is 4.7 miles; to Rotherham Central Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Street Plaza Sheffield Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04239737. West Street Plaza Sheffield Management Company Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of West Street Plaza Sheffield Management Company Limited is 356 Meadowhead Sheffield South Yorkshire S8 7uj. . MCDONALD, John Stephen is a Secretary of the company. CHAMBERS, Paul Michael is a Director of the company. EGERTON, Michael is a Director of the company. IQBAL, Maz Adam is a Director of the company. LIU, Tak Ming is a Director of the company. MORRIS, Stuart Sinclair is a Director of the company. PATERSON, Alan is a Director of the company. TSUCHIYA, Aki, Dr is a Director of the company. Secretary BAIRD, James Andrew has been resigned. Secretary WILD, Robert Francis has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Lucy Emma has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HUNTER, John Ian, Dr has been resigned. Director MASKILL, Keith has been resigned. Director MITCHELL, Gary Paul has been resigned. Director PERCIVAL, Wolfdieter Eberhard has been resigned. Director SAUNDERS, Keith has been resigned. Director SHORTT, Barry has been resigned. Director THORNDYKE, Jarrod has been resigned. Director WILD, Robert Francis has been resigned. Director WILEMAN, Rachel Joy has been resigned. Director WRIGHT, David, Dr has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, John Stephen
Appointed Date: 01 November 2004

Director
CHAMBERS, Paul Michael
Appointed Date: 01 February 2010
45 years old

Director
EGERTON, Michael
Appointed Date: 30 November 2005
58 years old

Director
IQBAL, Maz Adam
Appointed Date: 12 August 2004
50 years old

Director
LIU, Tak Ming
Appointed Date: 29 November 2012
57 years old

Director
MORRIS, Stuart Sinclair
Appointed Date: 12 August 2004
87 years old

Director
PATERSON, Alan
Appointed Date: 12 October 2006
77 years old

Director
TSUCHIYA, Aki, Dr
Appointed Date: 12 August 2004
61 years old

Resigned Directors

Secretary
BAIRD, James Andrew
Resigned: 12 August 2003
Appointed Date: 25 June 2001

Secretary
WILD, Robert Francis
Resigned: 01 November 2004
Appointed Date: 12 August 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 June 2001
Appointed Date: 22 June 2001

Director
COOPER, Lucy Emma
Resigned: 09 March 2011
Appointed Date: 10 May 2006
40 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 25 June 2001
Appointed Date: 22 June 2001
38 years old

Director
HUNTER, John Ian, Dr
Resigned: 30 November 2005
Appointed Date: 12 August 2004
74 years old

Director
MASKILL, Keith
Resigned: 12 August 2004
Appointed Date: 25 June 2001
74 years old

Director
MITCHELL, Gary Paul
Resigned: 30 November 2005
Appointed Date: 12 August 2004
62 years old

Director
PERCIVAL, Wolfdieter Eberhard
Resigned: 24 February 2015
Appointed Date: 30 November 2005
85 years old

Director
SAUNDERS, Keith
Resigned: 12 August 2004
Appointed Date: 25 June 2001
77 years old

Director
SHORTT, Barry
Resigned: 30 November 2005
Appointed Date: 12 August 2004
46 years old

Director
THORNDYKE, Jarrod
Resigned: 10 May 2006
Appointed Date: 12 August 2004
54 years old

Director
WILD, Robert Francis
Resigned: 29 September 2014
Appointed Date: 12 August 2004
51 years old

Director
WILEMAN, Rachel Joy
Resigned: 28 October 2009
Appointed Date: 12 August 2004
54 years old

Director
WRIGHT, David, Dr
Resigned: 30 November 2005
Appointed Date: 12 August 2004
48 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 June 2001
Appointed Date: 22 June 2001

WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Events

24 Jun 2016
Annual return made up to 22 June 2016 no member list
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Director's details changed for Dr Aki Tsuchiya on 1 February 2016
02 Mar 2016
Director's details changed for Alan Paterson on 1 February 2016
02 Mar 2016
Director's details changed for Stuart Sinclair Morris on 1 February 2016
...
... and 73 more events
11 Jul 2001
Registered office changed on 11/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
11 Jul 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
11 Jul 2001
Director resigned
11 Jul 2001
Secretary resigned;director resigned
22 Jun 2001
Incorporation

WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED Charges

25 May 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2006
Mortgage
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the royal plaza, sheffield. Together with…